Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director Name | Mr Julian Frederick Nicholls |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 February 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Smiths End Lane Barley Royston Hertfordshire SG8 8LH |
Director Name | Paul Patrick Callaghan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 25 April 2002) |
Role | Managing Director |
Correspondence Address | 4 Cleycourt Road Shrivenham SN6 8BN |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Whitehorse House Whitehorse Hill Snitterfield Stratford-Upon-Avon CV37 0LD |
Secretary Name | Paul Patrick Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 1999) |
Role | Financial Director |
Correspondence Address | 4 Cleycourt Road Shrivenham SN6 8BN |
Director Name | Mr George Hillcoat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 13 Islay Crescent Highworth Swindon Wiltshire SN6 7HL |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House High Road Ashton Keynes Swindon Wilts SN6 6NX |
Director Name | Mr Anthony Storr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Dovecote Barn Kencot Lechlade Gloucestershire GL7 3QX Wales |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings Old Warwick Road Lapworth Solihull West Midlands B94 6AP |
Secretary Name | Malcolm John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 19 Bramble Drive Chippenham Wiltshire SN15 3PH |
Director Name | Mr Stephen Brooks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 March 2001) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Avon Grove Stone Staffordshire ST15 0JJ |
Director Name | Michael Vincent Blakey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Director Name | Denis Martin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 3 Meldon Avenue Sherburn Village Durham DH6 1JX |
Secretary Name | Michael Vincent Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Hartoft House Longhorsley Morpeth Northumberland NE65 8QY |
Director Name | Roger Crudgington |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Secretary Name | Roger Crudgington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mediaeval Barn High Pittington Durham DH6 1AB |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,067,000 |
Gross Profit | £481,000 |
Net Worth | -£2,827,000 |
Current Liabilities | £131,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2007 | Receiver ceasing to act (1 page) |
28 March 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 October 2006 | Receiver ceasing to act (1 page) |
6 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2005 | Administrative Receiver's report (12 pages) |
6 May 2005 | Form 3.2 - statement of affairs (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 26-32 derwent street blackhill consett county durham DH8 8LY (1 page) |
2 March 2005 | Appointment of receiver/manager (1 page) |
24 February 2005 | Company name changed cloverleaf group LIMITED\certificate issued on 24/02/05 (2 pages) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members; amend (5 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
10 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 May 2004 | Full accounts made up to 30 June 2002 (26 pages) |
12 May 2004 | Full accounts made up to 31 December 2002 (23 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
6 June 2003 | New director appointed (3 pages) |
30 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (31 pages) |
28 June 2002 | Auditor's resignation (1 page) |
26 June 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Ad 25/04/02--------- £ si 1400000@1=1400000 £ ic 1479375/2879375 (2 pages) |
13 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | £ nc 3279375/4679375 24/04/02 (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: arkwright road groundwell industrial estate swindon SN2 5BB (1 page) |
7 May 2002 | New secretary appointed;new director appointed (3 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | Particulars of mortgage/charge (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (28 pages) |
9 October 2001 | Particulars of mortgage/charge (36 pages) |
9 October 2001 | Particulars of mortgage/charge (5 pages) |
31 August 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (30 pages) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2000 | Director resigned (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (28 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
5 October 1998 | Auditor's resignation (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (27 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | £ ic 1879375/1479375 31/12/97 £ sr 400000@1=400000 (1 page) |
22 December 1997 | Particulars of mortgage/charge (38 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (26 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 July 1996 | Director resigned (1 page) |
15 May 1996 | Full accounts made up to 31 December 1995 (26 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
4 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
12 May 1992 | Resolutions
|
30 April 1992 | Memorandum and Articles of Association (6 pages) |